Changes in Flood Hazard Determinations, 11378-11381 [2020-03898]

Download as PDF 11378 Federal Register / Vol. 85, No. 39 / Thursday, February 27, 2020 / Notices identified by the unique project number and Preliminary FIRM date listed in the tables. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at https://msc.fema.gov for comparison. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Michael M. Grimm, Assistant Administrator for Risk Management, Department of Homeland Security, Federal Emergency Management Agency. Community Community map repository address Osceola County, Iowa and Incorporated Areas Project: 16–07–2357S Preliminary Date: June 26, 2019 City of Ashton ........................................................................................... City of Harris ............................................................................................. City of Ocheyedan .................................................................................... City of Sibley ............................................................................................ Unincorporated Areas of Osceola County ............................................... City Hall, 3029 3rd Street, Ashton, IA 51232. Mayor’s Office, 117 West Osceola Avenue, Harris, IA 51345. City Hall, 869 Main Street, Ocheyedan, IA 51354. Sibley Municipal Offices, 808 3rd Avenue, Sibley, IA 51249. Osceola County Courthouse, 300 7th Street, Sibley, IA 51249. Nemaha County, Nebraska and Incorporated Areas Project: 16–07–2345S Preliminary Date: August 2, 2019 City of Auburn ........................................................................................... City of Peru ............................................................................................... Unincorporated Areas of Nemaha County ............................................... Village Village Village Village of of of of Brock ........................................................................................ Brownville ................................................................................. Julian ........................................................................................ Nemaha .................................................................................... Auburn City Hall, 1101 J Street, Auburn, NE 68035. Peru City Hall, 614 5th Street, Oakland, NE 68421. Register of Deeds, Nemaha County Courthouse, 1824 North Street, Suite 201, Auburn, NE 68305. Community Building/Fire Hall, 705 Main Street, Brock, NE 68320. Brownville City Hall, 309 Water Street, Brownville, NE 68321. Community Building/Fire Hall, 104 West Street, Julian, NE 68379. Nemaha Village Office, 404 1st Street, Nemaha, NE 68414. Richardson County, Nebraska and Incorporated Areas Project: 16–07–2358S Preliminary Date: August 2, 2019 City of Falls City ....................................................................................... City of Humboldt ....................................................................................... Iowa Tribe of Kansas and Nebraska ........................................................ Sac & Fox Nation of Missouri, Kansas and Nebraska ............................ Unincorporated Areas of Richardson County .......................................... Village of Dawson ..................................................................................... Village of Preston ..................................................................................... Village Village Village Village of of of of Rulo .......................................................................................... Salem ....................................................................................... Stella ......................................................................................... Verdon ...................................................................................... referred to as flood hazard determinations) as shown on the indicated Letter of Map Revision (LOMR) for each of the communities listed in the table below are finalized. Each LOMR revises the Flood Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) reports, currently in effect for the listed communities. The flood hazard determinations modified by each LOMR will be used to calculate flood insurance premium rates for new buildings and their contents. [FR Doc. 2020–03899 Filed 2–26–20; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2020–0002] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. lotter on DSKBCFDHB2PROD with NOTICES AGENCY: Each LOMR was finalized as in the table below. DATES: New or modified Base (1percent annual chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or regulatory floodways (hereinafter SUMMARY: VerDate Sep<11>2014 17:26 Feb 26, 2020 City Clerk’s Office, 2307 Barada Street, Falls City, NE 68355. City Clerk’s Office, 618 3rd Street, Humboldt, NE 68376. Iowa Tribal Office, 3345 B Thrasher Road, White Cloud, KS 66094. Sac & Fox Tribal Office, 305 Main Street, Reserve, KS 66434. Richardson County Clerk, 1700 Stone Street, Falls City, NE 68355. Village Clerk’s Office, 921 Ridge Street, Dawson, NE 68337. Village of Preston Clerk’s Office, 70448 656 Boulevard, Falls City, NE 68355. Village Office, 414 Martin Street, Rulo, NE 68431. Community Building, 205 East Main Street, Salem, NE 68433. Community Building, 204 North Main Street, Stella, NE 68442. Village Clerk’s Office, 314 Main Street, Verdon, NE 68457. Jkt 250001 Each LOMR is available for inspection at both the respective Community Map Repository address listed in the table below and online through the FEMA Map Service Center at https://msc.fema.gov. ADDRESSES: PO 00000 Frm 00049 Fmt 4703 Sfmt 4703 Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 400 C Street SW, Washington, DC 20472, (202) 646–7659, or (email) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at https:// www.floodmaps.fema.gov/fhm/fmx_ main.html. FOR FURTHER INFORMATION CONTACT: The Federal Emergency Management Agency (FEMA) makes the final flood hazard determinations as shown in the LOMRs for each community listed in the table below. Notice of these modified flood hazard determinations has been published in newspapers of local circulation and 90 days have elapsed since that publication. The Deputy Associate Administrator for Insurance SUPPLEMENTARY INFORMATION: E:\FR\FM\27FEN1.SGM 27FEN1 Federal Register / Vol. 85, No. 39 / Thursday, February 27, 2020 / Notices and Mitigation has resolved any appeals resulting from this notification. The modified flood hazard determinations are made pursuant to section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65. For rating purposes, the currently effective community number is shown and must be used for all new policies and renewals. The new or modified flood hazard information is the basis for the floodplain management measures that the community is required either to adopt or to show evidence of being already in effect in order to remain qualified for participation in the State and county Alabama: Mobile (FEMA Docket No.: B–1970). Colorado: Adams (FEMA Docket No.: B–1970). appropriate flood insurance premium rates for new buildings, and for the contents in those buildings. The changes in flood hazard determinations are in accordance with 44 CFR 65.4. Interested lessees and owners of real property are encouraged to review the final flood hazard information available at the address cited below for each community or online through the FEMA Map Service Center at https:// msc.fema.gov. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Michael M. Grimm, Assistant Administrator for Risk Management, Department of Homeland Security, Federal Emergency Management Agency. Community No. Chief executive officer of community Community map repository Date of modification Unincorporated areas of Mobile County (19–04– 3563P). The Honorable Connie Hudson, President, Mobile County Commission, 205 Government Street, 10th Floor, South Tower, Mobile, AL 36644. Mobile County Government Plaza, 205 Government Street, 6th Floor, South Tower, Mobile, AL 36644. Jan. 27, 2020 ................. 015008 Unincorporated areas of Adams County (19–08– 0428P). The Honorable Mary Hodge, Chair, Adams County Board of Commissioners, 4430 South Adams County Parkway, Suite C5000A, Brighton, CO 80601. The Honorable Bob LeGare, Mayor, City of Aurora, 15151 East Alameda Parkway, Aurora, CO 80012. Adams County Public Works Department, 4430 South Adams County Parkway, Brighton, CO 80601. Jan. 24, 2020 ................. 080001 Engineering Department, 15151 East Alameda Parkway, Aurora, CO 80012. Jan. 24, 2020 ................. 080002 Town of Pagosa Springs (19–08– 0182P). The Honorable Don Volger, Mayor, Town of Pagosa Springs, P.O. Box 1859, Pagosa Springs, CO 81147. Town Hall, 551 Hot Springs Boulevard, Pagosa Springs, CO 81147. Jan. 31, 2020 ................. 080019 Arapahoe (FEMA Docket No.: B– 1970). Archuleta (FEMA Docket No.: B– 1970). Archuleta (FEMA Docket No.: B– 1970). Boulder (FEMA Docket No.: B–1970). City of Aurora (19– 08–0428P). Unincorporated areas of Archuleta County (19–08– 0182P). City of Boulder (19– 08–0401P). Mr. Scott Wall, Archuleta County Administrator, P.O. Box 1507, Pagosa Springs, CO 81147. Archuleta County Planning Department, 1122 Highway 84, Pagosa Springs, CO 81147. Jan. 31, 2020 ................. 080273 The Honorable Suzanne Jones, Mayor, City of Boulder, 1777 Broadway, Boulder, CO 80302. Jan. 22, 2020 ................. 080024 El Paso (FEMA Docket No.: B–1970). City of Colorado Springs (19–08– 0304P). The Honorable John Suthers, Mayor, City of Colorado Springs, 30 South Nevada Avenue, Suite 601, Colorado Springs, CO 80903. Planning and Development Services Department, 1739 Broadway, Boulder, CO 80302. Pikes Peak Regional Development Center, 2880 International Circle, Colorado Springs, CO 80910. Feb. 3, 2020 ................... 080060 Unincorporated areas of Charlotte County (18–04– 3990P). City of Clermont (19–04–1054P). The Honorable Ken Doherty, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Suite 536, Port Charlotte, FL 33948. The Honorable Gail L. Ash, Mayor, City of Clermont, 685 West Montrose Street, Clermont, FL 34711. The Honorable David Nebel, Mayor, Town of Howey in the Hills, 101 North Palm Avenue, Howey in the Hills, FL 34737. Mr. Jeff Cole, Lake County Manager, 315 West Main Street, Tavares, FL 32778. Charlotte County Community Development Department, 18400 Murdock Circle, Port Charlotte, FL 33948. Engineering Department, 400 12th Street, Clermont, FL 34711. Town Hall, 101 North Palm Avenue, Howey in the Hills, FL 34737. Dec. 31, 2019 ................. 120061 Jan. 28, 2020 ................. 120133 Jan. 30, 2020 ................. 120585 Lake County Public Works Department, 323 North Sinclair Avenue, Tavares, FL 32778. Jan. 28, 2020 ................. 120421 Mr. Jeff Cole, Lake County Manager, 315 West Main Street, Tavares, FL 32778. Lake County Public Works Department, 323 North Sinclair Avenue, Tavares, FL 32778. Jan. 30, 2020 ................. 120421 The Honorable Peter Simmons, Mayor, City of Bonita Springs, 9101 Bonita Beach Road, Bonita Springs, FL 34135. Community Development Department, 9220 Bonita Beach Road, Bonita Springs, FL 34135. Jan. 28, 2020 ................. 120680 Florida: Charlotte (FEMA Docket No.: B–1970). Lake (FEMA Docket No.: B–1970). Lake (FEMA Docket No.: B–1970). Lake (FEMA Docket No.: B–1970). lotter on DSKBCFDHB2PROD with NOTICES Location and case No. National Flood Insurance Program (NFIP). This new or modified flood hazard information, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. This new or modified flood hazard determinations are used to meet the floodplain management requirements of the NFIP and are used to calculate the 11379 Lake (FEMA Docket No.: B–1970). Lee (FEMA Docket No.: B–1974). VerDate Sep<11>2014 Town of Howey in the Hills (19–04– 2449P). Unincorporated areas of Lake County (19–04– 1054P). Unincorporated areas of Lake County (19–04– 2449P). City of Bonita Springs (19–04– 5151P). 17:26 Feb 26, 2020 Jkt 250001 PO 00000 Frm 00050 Fmt 4703 Sfmt 4703 E:\FR\FM\27FEN1.SGM 27FEN1 11380 Federal Register / Vol. 85, No. 39 / Thursday, February 27, 2020 / Notices State and county Location and case No. Lee (FEMA Docket No.: B–1970). Town of Fort Myers Beach (19–04– 4050P). Lee (FEMA Docket No.: B–1970). Town of Fort Myers Beach (19–04– 5110P). Lee (FEMA Docket No.: B–1970). Unincorporated areas of Lee County (18–04– 3990P). Unincorporated areas of Lee County (19–04– 0766P). City of Marathon (19–04–5677P). Lee (FEMA Docket No.: B–1970). Monroe (FEMA Docket No.: B–1970). Monroe (FEMA Docket No.: B–1970). Monroe (FEMA Docket No.: B–1970). Orange (FEMA Docket No.: B–1974). Polk (FEMA Docket No.: B–1974). Louisiana: Lincoln (FEMA Docket No.: B–1970). North Carolina: Cherokee (FEMA Docket No.: B– 1981). Orange (FEMA Docket No.: B–1974). South Carolina: Horry (FEMA Docket No.: B– 1970). Texas: Bexar (FEMA Docket No.: B–1970). Collin (FEMA Docket No.: B–1974). Collin (FEMA Docket No.: B–1970). Collin (FEMA Docket No.: B–1970). lotter on DSKBCFDHB2PROD with NOTICES Denton (FEMA Docket No.: B–1974). Harris (FEMA Docket No.: B–1974). Unincorporated areas of Monroe County (19–04– 3460P). Unincorporated areas of Monroe County (19–04– 5713P). City of Orlando (19– 04–5111P). Community map repository Date of modification The Honorable Anita Cereceda, Mayor, Town of Fort Myers Beach, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. The Honorable Anita Cereceda, Mayor, Town of Fort Myers Beach, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. Mr. Roger Desjarlais, Lee County Manager, 2115 2nd Street, Fort Myers, FL 33901. Community Development Department, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. Community Development Department, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. Lee County Building Department, 1500 Monroe Street, Fort Myers, FL 33901. Jan. 23, 2020 ................. 120673 Jan. 27, 2020 ................. 120673 Dec. 31, 2019 ................. 125124 Mr. Roger Desjarlais, Lee County Manager, 2115 2nd Street, Fort Myers, FL 33901. Lee County Building Department, 1500 Monroe Street, Fort Myers, FL 33901. Jan. 29, 2020 ................. 125124 The Honorable John Bartus, Mayor, City of Marathon, 9805 Overseas Highway, Marathon, FL 33050. The Honorable Sylvia Murphy, Mayor, Monroe County Board of Commissioners, 102050 Overseas Highway, Suite 234, Key Largo, FL 33037. The Honorable Sylvia Murphy, Mayor, Monroe County Board of Commissioners, 102050 Overseas Highway, Suite 234, Key Largo, FL 33037. The Honorable Buddy W. Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32802. Planning Department, 9805 Overseas Highway, Marathon, FL 33050. Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. Public Works Department, Engineering Division, 400 South Orange Avenue, 8th Floor, Orlando, FL 32801. Polk County Land Development Division, 330 West Church Street, Bartow, FL 33830. Jan. 29, 2020 ................. 120681 Jan. 22, 2020 ................. 125129 Jan. 29, 2020 ................. 125129 Jan. 28, 2020 ................. 120186 Jan. 30, 2020 ................. 120261 Department of Public Works, 701 East Tennessee Avenue, Ruston, LA 71273. Dec. 26, 2019 ................. 220347 Unincorporated areas of Polk County (19–04– 0781P). City of Ruston (19– 06–2114P). The Honorable George Lindsey III, Chairman, Polk County Board of Commissioners, P.O. Box 9005, Drawer BC01, Bartow, FL 33831. The Honorable Ronny Walker, Mayor, City of Ruston, P.O. Box 2069, Ruston, LA 71273. Unincorporated areas of Cherokee County (18–04– 7507P). Town of Carrboro (19–04–0720P). The Honorable Dan Eichenbaum, Chairman, Cherokee County Board of Commissioners, 75 Peachtree Street, Murphy, NC 28906. The Honorable Lydia Lavelle, Mayor, Town of Carrboro, 301 West Main Street, Carrboro, NC 27510. Mr. Mike Mahaney, City of North Myrtle Beach Manager, 1018 2nd Avenue South, North Myrtle Beach, SC 29582. Cherokee County, GIS Mapping Department, 75 Peachtree Street, Murphy, NC 28906. Planning Department, 301 West Main Street, Carrboro, NC 27510. Building Department, 1018 2nd Avenue South, North Myrtle Beach, SC 29582. Feb. 6, 2020 ................... 370059 Feb. 4, 2020 ................... 370275 Jan. 27, 2020 ................. 450110 City of San Antonio (19–06–1449P). The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. Dec. 30, 2019 ................. 480045 City of Frisco (19– 06–1915P). The Honorable Jeff Cheney, Mayor, City of Frisco, 6101 Frisco Square Boulevard, Frisco, TX 75034. The Honorable John Mark Caldwell, Mayor, City of Princeton, 123 West Princeton Drive, Princeton, TX 75407. The Honorable Chris Hill, Collin County Judge, 2300 Bloomdale Road, Suite 4192, McKinney, TX 75071. Transportation and Capitol Improvements Department, Storm Water Division, San Antonio, TX 78204. Engineering Services Department, 6101 Frisco Square Boulevard, Frisco, TX 75034. Development Services Department, 123 West Princeton Drive, Princeton, TX 75407. Collin County Engineering Department, 4690 Community Avenue, Suite 200, McKinney, TX 75071. City Hall, 1000 Highland Village Road, Highland Village, TX 75077. Harris County Engineering Department, Permits Division, 10555 Northwest Freeway, Suite 120, Houston, TX 77092. Montgomery County Alan B. Sadler Commissioners Court Building, 501 North Thompson Street, Suite 100, Conroe, TX 77301. Transportation and Public Works Department, 200 Texas Street, Fort Worth, TX 76102. Feb. 3, 2020 ................... 480134 Feb. 3, 2020 ................... 480757 Feb. 3, 2020 ................... 480130 Jan. 31, 2020 ................. 481105 Jan. 27, 2020 ................. 480287 Jan. 27, 2020 ................. 480483 Jan. 27, 2020 ................. 480596 City of North Myrtle Beach (19–04– 5172P). City of Princeton (19–06–0798P). Unincorporated areas of Collin County (19–06– 0798P). City of Highland Village (19–06– 0868P). Unincorporated areas of Harris County (19–06– 0834P). Mr. Michael Leavitt, City of Highland Village Manager, 1000 Highland Village Road, Highland Village, TX 75077. The Honorable Lina Hidalgo, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002. Montgomery (FEMA Docket No.: B– 1974). Unincorporated areas of Montgomery County (19–06–0834P). The Honorable Mark J. Keough, Montgomery County Judge, 501 North Thompson Street, Suite 401, Conroe, TX 77301. Tarrant (FEMA Docket No.: B–1970). City of Fort Worth (19–06–0340P). The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102. VerDate Sep<11>2014 Community No. Chief executive officer of community 17:26 Feb 26, 2020 Jkt 250001 PO 00000 Frm 00051 Fmt 4703 Sfmt 4703 E:\FR\FM\27FEN1.SGM 27FEN1 Federal Register / Vol. 85, No. 39 / Thursday, February 27, 2020 / Notices Location and case No. Chief executive officer of community Community map repository Date of modification City of Lakeway (19– 06–0745P). Mr. Steven Jones, Manager, City of Lakeway, 1102 Lohmans Crossing Road, Lakeway, TX 78734. City Hall, 1102 Lohmans Crossing Road, Lakeway, TX 78734. Jan. 23, 2020 ................. State and county Travis (FEMA Docket No.: B–1967). [FR Doc. 2020–03898 Filed 2–26–20; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT [Docket No. FR–6115–N–02] Economic Growth, Regulatory Relief, and Consumer Protection Act: Initial Guidance on Property Inspections and Environmental Reviews Office of the Assistant Secretary for Public and Indian Housing (PIH), Department of Housing and Urban Development (HUD). ACTION: Notice. AGENCY: Section 209 of the Economic Growth, Regulatory Relief, and Consumer Protection Act (the ‘‘Economic Growth Act’’) added section 38 to the United States Housing Act of 1937 and makes several amendments pertaining to small public housing agencies (PHAs). This notice explains how HUD designates small PHAs and implements section 209 provisions that reduce regulatory burden on small PHAs by reducing the number of inspections required for units with section 8(o) voucher assistance, and providing an exemption from environmental review requirements for development and modernization projects that have a total cost of not more than $100,000. This notice also identifies the small PHAs that are eligible for this section 209 regulatory relief. SUMMARY: DATES: February 27, 2020. If you have any questions, please contact the following people in HUD’s Office of Public and Indian Housing (none of the phone numbers are toll-free): Harold Katsura, (202) 402–3042, for general questions; and Justin Gray, (202) 402– 3721, for questions regarding the environmental review exemption. The address for both individuals is: Department of Housing and Urban Development, 451 7th Street SW, Washington, DC 20410. Persons with hearing or speech impairments may access these numbers through TTY by calling the Federal Relay at 800–877– 8339 (this is a toll-free number). SUPPLEMENTARY INFORMATION: lotter on DSKBCFDHB2PROD with NOTICES FOR FURTHER INFORMATION CONTACT: VerDate Sep<11>2014 17:26 Feb 26, 2020 Jkt 250001 I. Background On May 24, 2018, President Trump signed into law the Economic Growth Act (Pub. L. 115–174, 132 Stat. 1296).1 The purpose of the Economic Growth Act is to promote economic growth, provide tailored regulatory relief, and enhance consumer protections. Section 209 of the Economic Growth Act added section 38 to the United States Housing Act of 1937 (42 U.S.C. 1437 et seq.) and made several amendments pertaining to small PHAs, which for the purposes of section 38, are PHAs that administer 550 or fewer combined public housing units and vouchers under section 8(o), and predominantly operate in a rural area as described in 12 CFR 1026.35(b)(2)(iv)(A). These provisions streamline certain requirements related to program inspections and evaluations, corrective action requirements, environmental reviews, and energy conservation funding and financing requirements. Certain statutory amendments made by section 209 became effective 60 days after enactment (July 23, 2018). However, while effective, some of the provisions require rulemaking or guidance for implementation. HUD published a notice in the Federal Register on February 14, 2019, entitled ‘‘Section 209 of the Economic Growth, Regulatory Relief, and Consumer Protection Act: Initial Guidance’’ which, read together with the statutory language, was intended to aid HUD program participants and the public in understanding the reasons for deferred action with respect to specific statutory provisions. See 84 FR 4097. HUD also used the notice as an opportunity to seek public comment on the implementation of the section 209 provisions, including the definition of a small PHA. II. Public Comments Regarding the Small PHA Definition Clarification of ‘‘predominantly operates in a rural area.’’ Commenters responded to several options. A PHA could be deemed to predominantly operate in a rural area if one or more of the following conditions apply: (1) The 1 The text of the Economic Growth Act, along with a summary prepared by the Congressional Research Service, can be found at https:// www.congress.gov/bill/115th-congress/senate-bill/ 2155. PO 00000 Frm 00052 Fmt 4703 Sfmt 4703 11381 Community No. 481303 physical address of the PHA’s main administrative office is in a rural area (a PHA-based definition); (2) more than 50 percent of the buildings occupied by voucher beneficiaries and public housing residents are in rural areas (a building-based definition); or (3) more than 50 percent of the tenants served live in rural areas (a household-based definition). One commenter recommended that the term be interpreted to mean an agency where at least 50 percent of households assisted through public housing and voucher programs live in rural areas. The commenter preferred this householdbased definition because a PHA-based definition would conflict with the meaning of ‘‘predominantly operates’’ and a building-based definition would give the same weight to a building regardless of whether it contained one or many voucher holders. Two commenters stated that HUD should interpret this statement as broadly as possible and utilize all three definitions, so that as many PHAs as possible can take advantage of administrative streamlining. One of these commenters continued by stating that if HUD could not implement this definition, it should adopt a definition using the location of an agency’s address, which would be easy to implement and would not change frequently. Response. HUD’s interpretation of the statutory language is consistent with the commenters’ desire for an expansive definition that considers both the physical location of the agency’s administrative office (a PHA-based definition) and the location of the tenants it serves (a household-based definition). Unit Counts. One commenter recommended that HUD should exclude special purpose vouchers in the unit count, as well as units converted to Project-Based Rental Assistance (PBRA) through the Rental Assistance Demonstration (RAD) program. Response. HUD agrees that units that have converted to section 8 PBRA through the RAD program should not be included because this assistance is not covered by section 8(o) of the United States Housing Act of 1937. However, HUD is including special purpose vouchers in the unit count as they are funded under the tenant-based rental E:\FR\FM\27FEN1.SGM 27FEN1

Agencies

[Federal Register Volume 85, Number 39 (Thursday, February 27, 2020)]
[Notices]
[Pages 11378-11381]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-03898]


-----------------------------------------------------------------------

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2020-0002]


Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Notice.

-----------------------------------------------------------------------

SUMMARY: New or modified Base (1-percent annual chance) Flood 
Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) 
boundaries or zone designations, and/or regulatory floodways 
(hereinafter referred to as flood hazard determinations) as shown on 
the indicated Letter of Map Revision (LOMR) for each of the communities 
listed in the table below are finalized. Each LOMR revises the Flood 
Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance 
Study (FIS) reports, currently in effect for the listed communities. 
The flood hazard determinations modified by each LOMR will be used to 
calculate flood insurance premium rates for new buildings and their 
contents.

DATES: Each LOMR was finalized as in the table below.

ADDRESSES: Each LOMR is available for inspection at both the respective 
Community Map Repository address listed in the table below and online 
through the FEMA Map Service Center at https://msc.fema.gov.

FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering 
Services Branch, Federal Insurance and Mitigation Administration, FEMA, 
400 C Street SW, Washington, DC 20472, (202) 646-7659, or (email) 
[email protected]; or visit the FEMA Map Information 
eXchange (FMIX) online at https://www.floodmaps.fema.gov/fhm/fmx_main.html.

SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency 
(FEMA) makes the final flood hazard determinations as shown in the 
LOMRs for each community listed in the table below. Notice of these 
modified flood hazard determinations has been published in newspapers 
of local circulation and 90 days have elapsed since that publication. 
The Deputy Associate Administrator for Insurance

[[Page 11379]]

and Mitigation has resolved any appeals resulting from this 
notification.
    The modified flood hazard determinations are made pursuant to 
section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 
4105, and are in accordance with the National Flood Insurance Act of 
1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65.
    For rating purposes, the currently effective community number is 
shown and must be used for all new policies and renewals.
    The new or modified flood hazard information is the basis for the 
floodplain management measures that the community is required either to 
adopt or to show evidence of being already in effect in order to remain 
qualified for participation in the National Flood Insurance Program 
(NFIP).
    This new or modified flood hazard information, together with the 
floodplain management criteria required by 44 CFR 60.3, are the minimum 
that are required. They should not be construed to mean that the 
community must change any existing ordinances that are more stringent 
in their floodplain management requirements. The community may at any 
time enact stricter requirements of its own or pursuant to policies 
established by other Federal, State, or regional entities.
    This new or modified flood hazard determinations are used to meet 
the floodplain management requirements of the NFIP and are used to 
calculate the appropriate flood insurance premium rates for new 
buildings, and for the contents in those buildings. The changes in 
flood hazard determinations are in accordance with 44 CFR 65.4.
    Interested lessees and owners of real property are encouraged to 
review the final flood hazard information available at the address 
cited below for each community or online through the FEMA Map Service 
Center at https://msc.fema.gov.

(Catalog of Federal Domestic Assistance No. 97.022, ``Flood 
Insurance.'')

Michael M. Grimm,
Assistant Administrator for Risk Management, Department of Homeland 
Security, Federal Emergency Management Agency.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                      Location and case                                                                                                       Community
  State and county           No.          Chief executive officer of community    Community map repository         Date of modification          No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama: Mobile      Unincorporated       The Honorable Connie Hudson,          Mobile County Government      Jan. 27, 2020................       015008
 (FEMA Docket No.:    areas of Mobile      President, Mobile County              Plaza, 205 Government
 B-1970).             County (19-04-       Commission, 205 Government Street,    Street, 6th Floor, South
                      3563P).              10th Floor, South Tower, Mobile, AL   Tower, Mobile, AL 36644.
                                           36644.
Colorado:
    Adams (FEMA      Unincorporated       The Honorable Mary Hodge, Chair,      Adams County Public Works     Jan. 24, 2020................       080001
     Docket No.: B-   areas of Adams       Adams County Board of                 Department, 4430 South
     1970).           County (19-08-       Commissioners, 4430 South Adams       Adams County Parkway,
                      0428P).              County Parkway, Suite C5000A,         Brighton, CO 80601.
                                           Brighton, CO 80601.
    Arapahoe (FEMA   City of Aurora (19-  The Honorable Bob LeGare, Mayor,      Engineering Department,       Jan. 24, 2020................       080002
     Docket No.: B-   08-0428P).           City of Aurora, 15151 East Alameda    15151 East Alameda Parkway,
     1970).                                Parkway, Aurora, CO 80012.            Aurora, CO 80012.
    Archuleta (FEMA  Town of Pagosa       The Honorable Don Volger, Mayor,      Town Hall, 551 Hot Springs    Jan. 31, 2020................       080019
     Docket No.: B-   Springs (19-08-      Town of Pagosa Springs, P.O. Box      Boulevard, Pagosa Springs,
     1970).           0182P).              1859, Pagosa Springs, CO 81147.       CO 81147.
    Archuleta (FEMA  Unincorporated       Mr. Scott Wall, Archuleta County      Archuleta County Planning     Jan. 31, 2020................       080273
     Docket No.: B-   areas of Archuleta   Administrator, P.O. Box 1507,         Department, 1122 Highway
     1970).           County (19-08-       Pagosa Springs, CO 81147.             84, Pagosa Springs, CO
                      0182P).                                                    81147.
    Boulder (FEMA    City of Boulder (19- The Honorable Suzanne Jones, Mayor,   Planning and Development      Jan. 22, 2020................       080024
     Docket No.: B-   08-0401P).           City of Boulder, 1777 Broadway,       Services Department, 1739
     1970).                                Boulder, CO 80302.                    Broadway, Boulder, CO
                                                                                 80302.
    El Paso (FEMA    City of Colorado     The Honorable John Suthers, Mayor,    Pikes Peak Regional           Feb. 3, 2020.................       080060
     Docket No.: B-   Springs (19-08-      City of Colorado Springs, 30 South    Development Center, 2880
     1970).           0304P).              Nevada Avenue, Suite 601, Colorado    International Circle,
                                           Springs, CO 80903.                    Colorado Springs, CO 80910.
Florida:
    Charlotte (FEMA  Unincorporated       The Honorable Ken Doherty, Chairman,  Charlotte County Community    Dec. 31, 2019................       120061
     Docket No.: B-   areas of Charlotte   Charlotte County Board of             Development Department,
     1970).           County (18-04-       Commissioners, 18500 Murdock          18400 Murdock Circle, Port
                      3990P).              Circle, Suite 536, Port Charlotte,    Charlotte, FL 33948.
                                           FL 33948.
    Lake (FEMA       City of Clermont     The Honorable Gail L. Ash, Mayor,     Engineering Department, 400   Jan. 28, 2020................       120133
     Docket No.: B-   (19-04-1054P).       City of Clermont, 685 West Montrose   12th Street, Clermont, FL
     1970).                                Street, Clermont, FL 34711.           34711.
    Lake (FEMA       Town of Howey in     The Honorable David Nebel, Mayor,     Town Hall, 101 North Palm     Jan. 30, 2020................       120585
     Docket No.: B-   the Hills (19-04-    Town of Howey in the Hills, 101       Avenue, Howey in the Hills,
     1970).           2449P).              North Palm Avenue, Howey in the       FL 34737.
                                           Hills, FL 34737.
    Lake (FEMA       Unincorporated       Mr. Jeff Cole, Lake County Manager,   Lake County Public Works      Jan. 28, 2020................       120421
     Docket No.: B-   areas of Lake        315 West Main Street, Tavares, FL     Department, 323 North
     1970).           County (19-04-       32778.                                Sinclair Avenue, Tavares,
                      1054P).                                                    FL 32778.
    Lake (FEMA       Unincorporated       Mr. Jeff Cole, Lake County Manager,   Lake County Public Works      Jan. 30, 2020................       120421
     Docket No.: B-   areas of Lake        315 West Main Street, Tavares, FL     Department, 323 North
     1970).           County (19-04-       32778.                                Sinclair Avenue, Tavares,
                      2449P).                                                    FL 32778.
    Lee (FEMA        City of Bonita       The Honorable Peter Simmons, Mayor,   Community Development         Jan. 28, 2020................       120680
     Docket No.: B-   Springs (19-04-      City of Bonita Springs, 9101 Bonita   Department, 9220 Bonita
     1974).           5151P).              Beach Road, Bonita Springs, FL        Beach Road, Bonita Springs,
                                           34135.                                FL 34135.

[[Page 11380]]

 
    Lee (FEMA        Town of Fort Myers   The Honorable Anita Cereceda, Mayor,  Community Development         Jan. 23, 2020................       120673
     Docket No.: B-   Beach (19-04-        Town of Fort Myers Beach, 2525        Department, 2525 Estero
     1970).           4050P).              Estero Boulevard, Fort Myers Beach,   Boulevard, Fort Myers
                                           FL 33931.                             Beach, FL 33931.
    Lee (FEMA        Town of Fort Myers   The Honorable Anita Cereceda, Mayor,  Community Development         Jan. 27, 2020................       120673
     Docket No.: B-   Beach (19-04-        Town of Fort Myers Beach, 2525        Department, 2525 Estero
     1970).           5110P).              Estero Boulevard, Fort Myers Beach,   Boulevard, Fort Myers
                                           FL 33931.                             Beach, FL 33931.
    Lee (FEMA        Unincorporated       Mr. Roger Desjarlais, Lee County      Lee County Building           Dec. 31, 2019................       125124
     Docket No.: B-   areas of Lee         Manager, 2115 2nd Street, Fort        Department, 1500 Monroe
     1970).           County (18-04-       Myers, FL 33901.                      Street, Fort Myers, FL
                      3990P).                                                    33901.
    Lee (FEMA        Unincorporated       Mr. Roger Desjarlais, Lee County      Lee County Building           Jan. 29, 2020................       125124
     Docket No.: B-   areas of Lee         Manager, 2115 2nd Street, Fort        Department, 1500 Monroe
     1970).           County (19-04-       Myers, FL 33901.                      Street, Fort Myers, FL
                      0766P).                                                    33901.
    Monroe (FEMA     City of Marathon     The Honorable John Bartus, Mayor,     Planning Department, 9805     Jan. 29, 2020................       120681
     Docket No.: B-   (19-04-5677P).       City of Marathon, 9805 Overseas       Overseas Highway, Marathon,
     1970).                                Highway, Marathon, FL 33050.          FL 33050.
    Monroe (FEMA     Unincorporated       The Honorable Sylvia Murphy, Mayor,   Monroe County Building        Jan. 22, 2020................       125129
     Docket No.: B-   areas of Monroe      Monroe County Board of                Department, 2798 Overseas
     1970).           County (19-04-       Commissioners, 102050 Overseas        Highway, Suite 300,
                      3460P).              Highway, Suite 234, Key Largo, FL     Marathon, FL 33050.
                                           33037.
    Monroe (FEMA     Unincorporated       The Honorable Sylvia Murphy, Mayor,   Monroe County Building        Jan. 29, 2020................       125129
     Docket No.: B-   areas of Monroe      Monroe County Board of                Department, 2798 Overseas
     1970).           County (19-04-       Commissioners, 102050 Overseas        Highway, Suite 300,
                      5713P).              Highway, Suite 234, Key Largo, FL     Marathon, FL 33050.
                                           33037.
    Orange (FEMA     City of Orlando (19- The Honorable Buddy W. Dyer, Mayor,   Public Works Department,      Jan. 28, 2020................       120186
     Docket No.: B-   04-5111P).           City of Orlando, P.O. Box 4990,       Engineering Division, 400
     1974).                                Orlando, FL 32802.                    South Orange Avenue, 8th
                                                                                 Floor, Orlando, FL 32801.
    Polk (FEMA       Unincorporated       The Honorable George Lindsey III,     Polk County Land Development  Jan. 30, 2020................       120261
     Docket No.: B-   areas of Polk        Chairman, Polk County Board of        Division, 330 West Church
     1974).           County (19-04-       Commissioners, P.O. Box 9005,         Street, Bartow, FL 33830.
                      0781P).              Drawer BC01, Bartow, FL 33831.
Louisiana: Lincoln   City of Ruston (19-  The Honorable Ronny Walker, Mayor,    Department of Public Works,   Dec. 26, 2019................       220347
 (FEMA Docket No.:    06-2114P).           City of Ruston, P.O. Box 2069,        701 East Tennessee Avenue,
 B-1970).                                  Ruston, LA 71273.                     Ruston, LA 71273.
North Carolina:
    Cherokee (FEMA   Unincorporated       The Honorable Dan Eichenbaum,         Cherokee County, GIS Mapping  Feb. 6, 2020.................       370059
     Docket No.: B-   areas of Cherokee    Chairman, Cherokee County Board of    Department, 75 Peachtree
     1981).           County (18-04-       Commissioners, 75 Peachtree Street,   Street, Murphy, NC 28906.
                      7507P).              Murphy, NC 28906.
    Orange (FEMA     Town of Carrboro     The Honorable Lydia Lavelle, Mayor,   Planning Department, 301      Feb. 4, 2020.................       370275
     Docket No.: B-   (19-04-0720P).       Town of Carrboro, 301 West Main       West Main Street, Carrboro,
     1974).                                Street, Carrboro, NC 27510.           NC 27510.
South Carolina:      City of North        Mr. Mike Mahaney, City of North       Building Department, 1018     Jan. 27, 2020................       450110
 Horry (FEMA Docket   Myrtle Beach (19-    Myrtle Beach Manager, 1018 2nd        2nd Avenue South, North
 No.: B-1970).        04-5172P).           Avenue South, North Myrtle Beach,     Myrtle Beach, SC 29582.
                                           SC 29582.
Texas:
    Bexar (FEMA      City of San Antonio  The Honorable Ron Nirenberg, Mayor,   Transportation and Capitol    Dec. 30, 2019................       480045
     Docket No.: B-   (19-06-1449P).       City of San Antonio, P.O. Box         Improvements Department,
     1970).                                839966, San Antonio, TX 78283.        Storm Water Division, San
                                                                                 Antonio, TX 78204.
    Collin (FEMA     City of Frisco (19-  The Honorable Jeff Cheney, Mayor,     Engineering Services          Feb. 3, 2020.................       480134
     Docket No.: B-   06-1915P).           City of Frisco, 6101 Frisco Square    Department, 6101 Frisco
     1974).                                Boulevard, Frisco, TX 75034.          Square Boulevard, Frisco,
                                                                                 TX 75034.
    Collin (FEMA     City of Princeton    The Honorable John Mark Caldwell,     Development Services          Feb. 3, 2020.................       480757
     Docket No.: B-   (19-06-0798P).       Mayor, City of Princeton, 123 West    Department, 123 West
     1970).                                Princeton Drive, Princeton, TX        Princeton Drive, Princeton,
                                           75407.                                TX 75407.
    Collin (FEMA     Unincorporated       The Honorable Chris Hill, Collin      Collin County Engineering     Feb. 3, 2020.................       480130
     Docket No.: B-   areas of Collin      County Judge, 2300 Bloomdale Road,    Department, 4690 Community
     1970).           County (19-06-       Suite 4192, McKinney, TX 75071.       Avenue, Suite 200,
                      0798P).                                                    McKinney, TX 75071.
    Denton (FEMA     City of Highland     Mr. Michael Leavitt, City of          City Hall, 1000 Highland      Jan. 31, 2020................       481105
     Docket No.: B-   Village (19-06-      Highland Village Manager, 1000        Village Road, Highland
     1974).           0868P).              Highland Village Road, Highland       Village, TX 75077.
                                           Village, TX 75077.
    Harris (FEMA     Unincorporated       The Honorable Lina Hidalgo, Harris    Harris County Engineering     Jan. 27, 2020................       480287
     Docket No.: B-   areas of Harris      County Judge, 1001 Preston Street,    Department, Permits
     1974).           County (19-06-       Suite 911, Houston, TX 77002.         Division, 10555 Northwest
                      0834P).                                                    Freeway, Suite 120,
                                                                                 Houston, TX 77092.
    Montgomery       Unincorporated       The Honorable Mark J. Keough,         Montgomery County Alan B.     Jan. 27, 2020................       480483
     (FEMA Docket     areas of             Montgomery County Judge, 501 North    Sadler Commissioners Court
     No.: B-1974).    Montgomery County    Thompson Street, Suite 401, Conroe,   Building, 501 North
                      (19-06-0834P).       TX 77301.                             Thompson Street, Suite 100,
                                                                                 Conroe, TX 77301.
    Tarrant (FEMA    City of Fort Worth   The Honorable Betsy Price, Mayor,     Transportation and Public     Jan. 27, 2020................       480596
     Docket No.: B-   (19-06-0340P).       City of Fort Worth, 200 Texas         Works Department, 200 Texas
     1970).                                Street, Fort Worth, TX 76102.         Street, Fort Worth, TX
                                                                                 76102.

[[Page 11381]]

 
    Travis (FEMA     City of Lakeway (19- Mr. Steven Jones, Manager, City of    City Hall, 1102 Lohmans       Jan. 23, 2020................       481303
     Docket No.: B-   06-0745P).           Lakeway, 1102 Lohmans Crossing        Crossing Road, Lakeway, TX
     1967).                                Road, Lakeway, TX 78734.              78734.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2020-03898 Filed 2-26-20; 8:45 am]
BILLING CODE 9110-12-P


This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.